Company Information for RED GATE SOFTWARE LIMITED
CAVENDISH HOUSE, CAMBRIDGE BUSINESS PARK, CAMBRIDGE, CB4 0XB,
|
Company Registration Number
03857576
Private Limited Company
Active |
Company Name | |
---|---|
RED GATE SOFTWARE LIMITED | |
Legal Registered Office | |
CAVENDISH HOUSE CAMBRIDGE BUSINESS PARK CAMBRIDGE CB4 0XB Other companies in CB4 | |
Company Number | 03857576 | |
---|---|---|
Company ID Number | 03857576 | |
Date formed | 1999-10-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 12/12/2015 | |
Return next due | 09/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB257565961 |
Last Datalog update: | 2024-01-07 01:05:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RED GATE SOFTWARE HOLDINGS LIMITED | NEWNHAM HOUSE CAMBRIDGE BUSINESS PARK CAMBRIDGE CAMBRIDGESHIRE CB4 0WZ | Active - Proposal to Strike off | Company formed on the 2010-06-15 | |
RED GATE SOFTWARE GROUP LIMITED | CAVENDISH HOUSE CAMBRIDGE BUSINESS PARK CAMBRIDGE CB4 0XB | Active | Company formed on the 2016-08-24 | |
RED GATE SOFTWARE PTE. LIMITED | ROBINSON ROAD Singapore 068896 | Dissolved | Company formed on the 2012-07-07 | |
RED GATE SOFTWARE PTY LTD | Active | Company formed on the 2017-11-29 | ||
RED GATE SOFTWARE, INC. | 680 E COLORADO BLVD STE 180 PASADENA CA 91101 | Active | Company formed on the 2017-02-10 | |
RED GATE SOFTWARE INCORPORATED | California | Unknown | ||
RED GATE SOFTWARE PTY LTD | NSW 2074 | Active | Company formed on the 2017-11-29 | |
RED GATE SOFTWARE HOLDINGS LIMITED | Singapore | Active | Company formed on the 2012-10-24 | |
RED GATE SOFTWARE CANADA INC | British Columbia | Active | Company formed on the 2022-02-10 | |
RED GATE SOFTWARE LLC | 2355 STATE ST STE 101 SALEM OR 97301 | Active | Company formed on the 2021-08-19 |
Officer | Role | Date Appointed |
---|---|---|
SIMON WILLIAM BRIDGEMORE BROWN |
||
NEIL GAVIN DAVIDSON |
||
SIMON DAVID GALBRAITH |
||
KP INDUSTRIES LLC |
||
ANTHONY JOHN PAYNE |
||
PHILIPPA SNARE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ANDREW CHEVERTON |
Director | ||
BENJAMIN JOHN REES |
Director | ||
DAVID EDWARD FRIGNOCA |
Director | ||
COLIN JOHN OAKMAN |
Company Secretary | ||
SIMON JAMES GULLIFORD |
Director | ||
ALAN GRAHAM PLATT |
Director | ||
GARETH THOMAS MARLOW |
Director | ||
JOHN THERON |
Director | ||
JAMES MOORE |
Director | ||
JAMES DOUGLAS DENING |
Director | ||
NICHOLAS JOHN WOOD |
Director | ||
NEIL GAVIN DAVIDSON |
Company Secretary | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
3T SOFTWARE LABS LIMITED | Director | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
ONACP LIMITED | Director | 2010-09-23 | CURRENT | 2004-05-18 | Dissolved 2017-02-21 | |
LEAD EAGLE LTD | Director | 2009-08-27 | CURRENT | 2009-08-27 | Active | |
RED GATE SOFTWARE GROUP LIMITED | Director | 2017-02-07 | CURRENT | 2016-08-24 | Active | |
THE CENTRE FOR COMPUTING HISTORY LIMITED | Director | 2015-07-09 | CURRENT | 2007-08-20 | Active | |
BUSINESS OF SOFTWARE LIMITED | Director | 2007-03-21 | CURRENT | 2007-03-21 | Active | |
ANTS PERFORMANCE SOFTWARE LIMITED | Director | 2016-09-14 | CURRENT | 2016-09-14 | Dissolved 2017-10-24 | |
CADE HILL INVESTMENTS LIMITED | Director | 2016-08-26 | CURRENT | 2016-08-26 | Active | |
3T SOFTWARE LABS GROUP LIMITED | Director | 2016-08-26 | CURRENT | 2016-08-26 | Active | |
GEARSET LIMITED | Director | 2016-08-25 | CURRENT | 2016-08-25 | Active | |
RED GATE SOFTWARE GROUP LIMITED | Director | 2016-08-24 | CURRENT | 2016-08-24 | Active | |
3T SOFTWARE LABS LIMITED | Director | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
RED GATE ENTERPRISES LIMITED | Director | 2013-06-12 | CURRENT | 2013-06-12 | Active - Proposal to Strike off | |
RED GATE SOFTWARE HOLDINGS LIMITED | Director | 2010-06-15 | CURRENT | 2010-06-15 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Maintenance Assistant | Cambridge | Were looking for a detail-oriented Maintenance Assistant who can bring immaculate workmanship, strong organisational skills and pride in what they do to | |
Facilities Assistant | Cambridge | Were looking for a dedicated and enthusiastic Facilities Assistant to join our Facilities team. At Redgate, Facilities is not just business as usual youll | |
Software Engineers | Cambridge | Redgate needs software engineers who want to create great products for Microsoft data professionals. Were open to fresh graduates, through to those with | |
Service Desk Analyst | Cambridge | Service Desk Analyst Redgate is looking for a Service Desk Analyst to join our IS team and help deliver top quality IT services to Redgate users. Were | |
User Experience Internship 2017 (10 weeks) | Cambridge | Ive learnt more in the 10 weeks that Ive been here, than at uni. Ive done a bunch of things from, user research and design based stuff, through to | |
Software Internships 2017 (10 weeks) | Cambridge | Ive learnt lots. I havent been side-lined off. I was thrown in straight away, coding by day two on real codebases! Ive been trusted to get on and do good | |
Information Systems Internship 2017 (10 weeks) | Cambridge | I worked in a team with a relaxed and trusting attitude where I had the opportunity to work on and learn from real world projects that actually mattered to | |
Recruitment and HR Administrator | Cambridge | "Being an HR Administrator, with a focus on recruitment, is extremely varied and no day is ever the same. There is always something to get involved in, | |
Customer Support Manager | Cambridge | Youll work about 40 hours a week, with flexible work time. Youll be comfortable collaborating with product managers and sales managers to drive innovation and... | |
PA | Cambridge | You'll assist with email management, organise project and team celebrations, social events, and most importantly you'll act as a reliable sanity check and... | |
Software Engineers x 10 | Cambridge | Software Engineers x 10 Redgate needs software engineers who want to create great products for Microsoft data professionals. As a Redgate Software Engineer, | |
Credit Control Administrator- 12 Month Fixed Term Contract | Cambridge | Redgate is looking for a Credit Control Administrator to support the Invoicing and Payments Team to provide outstanding customer purchasing and payment | |
Office Cleaner (12 Month Fixed Term Contract) | Cambridge | Were looking for two committed cleaners, one full time and one part time, to join our facilities team, making sure our beloved Redgate offices stay shiny and | |
User Experience Internship 2016 (10 weeks) | Cambridge | From my very first day at Redgate I was treated like an experienced member of the team. I was given a variety of interesting and challenging design problems | |
Technical Writer | Cambridge | When I first heard about what a technical writer does, I couldnt think of a better fit for me. I love getting to the heart of complex technical concepts, and | |
Receptionist | Cambridge | We take reception very seriously at Redgate. Youll be the first point of contact for all visitors and customers; their first impression of Redgate will be you | |
Copywriter | Cambridge | For any questions, email our Lead Copywriter:. Working with our Campaign Manager, Lead Copywriter, and others in our internal agency, youll come up with... | |
Content Marketer | Cambridge | Youve developed a social media or content marketing strategy from scratch. That includes social media, where youll take the lead on Redgates strategy.... |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Termination of appointment of Henry Russell on 2023-07-20 | ||
Appointment of Mr Jeffrey Eneberi as company secretary on 2023-07-20 | ||
Change of details for Red Gate Software Group Limited as a person with significant control on 2023-02-06 | ||
Director's details changed for Mr Kevin Michael Boyle on 2023-02-06 | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAM BRIDGEMORE BROWN | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAM BRIDGEMORE BROWN | ||
APPOINTMENT TERMINATED, DIRECTOR CHRIS KNIGHT | ||
APPOINTMENT TERMINATED, DIRECTOR CHRIS KNIGHT | ||
REGISTERED OFFICE CHANGED ON 06/02/23 FROM Newnham House Cambridge Business Park Cambridge CB4 0WZ | ||
CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR STEVEN KEITH MITCHELL | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10 | |
CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL GAVIN DAVIDSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr Kevin Michael Boyle on 2021-06-01 | |
AP01 | DIRECTOR APPOINTED MR KEVIN MICHAEL BOYLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED JAKUB LAMIK | |
AP01 | DIRECTOR APPOINTED CHRIS KNIGHT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP03 | Appointment of Henry Russell as company secretary on 2020-05-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN PAYNE | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KP INDUSTRIES LLC | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES | |
PSC05 | Change of details for Red Gate Software Holdings Limited as a person with significant control on 2018-12-11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW CHEVERTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHN REES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD FRIGNOCA | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES | |
TM02 | Termination of appointment of Colin John Oakman on 2017-07-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED PHILIPPA SNARE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES GULLIFORD | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 1167.6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID EDWARD FRIGNOCA | |
AP02 | Appointment of Kp Industries Llc as director on 2016-11-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN PLATT | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JOHN PAYNE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH MARLOW | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 1167.6 | |
AR01 | 12/12/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON JAMES GULLIFORD | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW CHEVERTON | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN JOHN REES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN THERON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MOORE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GAVIN DAVIDSON / 28/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID GALBRAITH / 28/03/2013 | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 1167.6 | |
AR01 | 12/12/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DENING | |
AP01 | DIRECTOR APPOINTED MR JOHN THERON | |
AP01 | DIRECTOR APPOINTED MR ALAN PLATT | |
AP01 | DIRECTOR APPOINTED MR GARETH MARLOW | |
AP01 | DIRECTOR APPOINTED MR JAMES MOORE | |
AP01 | DIRECTOR APPOINTED MR JAMES DOUGLAS DENING | |
AP01 | DIRECTOR APPOINTED MR SIMON WILLIAM BRIDGEMORE BROWN | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 21/01/2014 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 1167.6 | |
AR01 | 12/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GAVIN DAVIDSON / 01/06/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WOOD | |
AA01 | CURREXT FROM 31/10/2013 TO 31/12/2013 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS WOOD | |
AP03 | SECRETARY APPOINTED MR COLIN JOHN OAKMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL DAVIDSON | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 12/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 12/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON DAVID GALBRAITH / 01/03/2011 | |
MISC | SECTION 519 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10 | |
AR01 | 12/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON DAVID GALBRAITH / 01/12/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09 | |
AR01 | 12/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL GAVIN DAVIDSON / 12/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NEIL GAVIN DAVIDSON / 12/12/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/09/2008 FROM ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS | |
RES04 | NC INC ALREADY ADJUSTED 13/09/06 | |
123 | £ NC 1200/1275 13/09/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | SUBDIVISION 19/01/06 | |
122 | S-DIV 19/01/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363a | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
RENTAL DEPOSIT DEED | Satisfied | THE PRUDENTIAL ASSURANCE COMPANY LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Satisfied | THE PRUDENTIAL ASSURANCE COMPANY LIMITED | |
DEBENTURE | Satisfied | NEIL GAVIN DAVIDSON | |
DEBENTURE | Satisfied | STEPHEN JOHN COOK | |
DEBENTURE | Satisfied | SIMON DAVID GALBRAITH | |
DEBENTURE | Satisfied | ANDREW MICHAEL BROGDEN |
RED GATE SOFTWARE LIMITED owns 1 domain names.
sqlserversystem.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Support Services (SSC) |
Gateshead Council | |
|
Comms & Computing |
Norfolk County Council | |
|
|
Brighton & Hove City Council | |
|
Support Services (SSC) |
Norfolk County Council | |
|
|
Statistics Canada | |
|
ADP Software |
Gateshead Council | |
|
Comms & Computing |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Fareham Borough Council | |
|
SOFTWARE LICENCES |
Norfolk County Council | |
|
|
Guildford Borough Council | |
|
|
Norfolk County Council | |
|
|
Gateshead Council | |
|
Comms & Computing |
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Eastleigh Borough Council | |
|
Application Software |
Norfolk County Council | |
|
|
Gateshead Council | |
|
Comms & Computing |
Norfolk County Council | |
|
|
Statistics Canada | |
|
ADP Software |
Eastleigh Borough Council | |
|
Equipment Purchase |
Norfolk County Council | |
|
|
Gateshead Council | |
|
|
Bristol City Council | |
|
I&CT SERVICE DELIVERY |
Statistics Canada | |
|
ADP Software |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |